UKBizDB.co.uk

PATIALI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Patiali Limited. The company was founded 13 years ago and was given the registration number 07444343. The firm's registered office is in MACCLESFIELD. You can find them at 2 Maple Court, Davenport Street, Macclesfield, Cheshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:PATIALI LIMITED
Company Number:07444343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:2 Maple Court, Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director26 August 2020Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director26 August 2020Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director15 August 2022Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Secretary15 August 2022Active
2 Maple Court, Davenport Street, Macclesfield, England, SK10 1JE

Director26 August 2020Active
Patiali Limited T/A Greenhithe Dental Centre, The Avenue, Greenhithe, United Kingdom, DA9 9NX

Director18 November 2010Active
2 Maple Court, Davenport Street, Macclesfield, England, SK10 1JE

Director22 September 2021Active

People with Significant Control

Dental Beauty Group Ltd
Notified on:07 September 2022
Status:Active
Country of residence:United Kingdom
Address:Corinthian House, Dental Beauty Partners - Suite C, London, United Kingdom, CR0 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dbg3 Ltd
Notified on:26 August 2020
Status:Active
Country of residence:England
Address:2 Maple Court, Davenport Street, Macclesfield, England, SK10 1JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Charles Brandon Limited
Notified on:26 August 2020
Status:Active
Country of residence:England
Address:25, High Street, Crawley, England, RH10 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Rashmika Patel
Notified on:06 April 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:The Avenue, Greenhithe, Dartford, England, DA9 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Rashmi Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:The Avenue, Greenhithe, Dartford, England, DA9 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Change account reference date company previous shortened.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.